ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downscote Property Management Limited

Downscote Property Management Limited is an active company incorporated on 30 July 1987 with the registered office located in Corsham, Wiltshire. Downscote Property Management Limited was registered 38 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
02151637
Private limited by guarantee without share capital
Age
38 years
Incorporated 30 July 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (3 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 6 Pickwick Park
Park Lane
Corsham
SN13 0HN
England
Address changed on 20 May 2025 (3 months ago)
Previous address was Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Student • British • Lives in England • Born in Jan 2001
Director • Solicitor • British • Lives in England • Born in Aug 1962
Director • Lecturer • British • Lives in England • Born in Jan 1959
Director • Unemployed • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
6 Cavendish Place Flat Maintenance Limited
Bath Leasehold Management and SPG Property Ltd are mutual people.
Active
16 Henrietta Street (Bath) Limited
SPG Property Ltd is a mutual person.
Active
The Crown And Anchor Bath Management Company Limited
Bath Leasehold Management and SPG Property Ltd are mutual people.
Active
Cleveland Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
St.Patricks Court(Bath)Limited
SPG Property Ltd is a mutual person.
Active
Overnhill Court (No. 1) Limited
SPG Property Ltd is a mutual person.
Active
Weston Park Court Management Co (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
30 Great Pulteney Street Limited
SPG Property Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Spg Property Ltd Appointed
8 Months Ago on 16 Dec 2024
Registered Address Changed
8 Months Ago on 16 Dec 2024
Registered Address Changed
9 Months Ago on 6 Dec 2024
Bath Leasehold Management Resigned
9 Months Ago on 5 Dec 2024
Micro Accounts Submitted
12 Months Ago on 10 Sep 2024
Mr Frederick Julian Harry Stone Appointed
1 Year 2 Months Ago on 15 Jun 2024
Julian Philip Stone Resigned
1 Year 3 Months Ago on 30 May 2024
Dr Julian Philip Stone Appointed
1 Year 3 Months Ago on 19 May 2024
Get Credit Report
Discover Downscote Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 20 May 2025
Submitted on 20 May 2025
Confirmation statement made on 19 May 2025 with updates
Submitted on 20 May 2025
Appointment of Spg Property Ltd as a secretary on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 12 Cavendish Place Bath BA1 2UB England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Bath Leasehold Management as a secretary on 5 December 2024
Submitted on 6 Dec 2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 12 Cavendish Place Bath BA1 2UB on 6 December 2024
Submitted on 6 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 10 Sep 2024
Appointment of Mr Frederick Julian Harry Stone as a director on 15 June 2024
Submitted on 15 Jun 2024
Termination of appointment of Julian Philip Stone as a director on 30 May 2024
Submitted on 30 May 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 19 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year